Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKRE LIMITED
Company Information for

CKRE LIMITED

2ND FLOOR, 40 LIME STREET, LONDON, EC3M 7AW,
Company Registration Number
03600683
Private Limited Company
Active

Company Overview

About Ckre Ltd
CKRE LIMITED was founded on 1998-07-20 and has its registered office in London. The organisation's status is listed as "Active". Ckre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKRE LIMITED
 
Legal Registered Office
2ND FLOOR
40 LIME STREET
LONDON
EC3M 7AW
Other companies in EC3A
 
Filing Information
Company Number 03600683
Company ID Number 03600683
Date formed 1998-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB723034572  
Last Datalog update: 2023-10-08 07:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CKRE LIMITED
The following companies were found which have the same name as CKRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CKRE BRANNON CROSSINGS KY, LLC 3437 EASTERN AVE SE GRAND RAPIDS Michigan 49508 UNKNOWN Company formed on the 2008-06-18
CKRE HAMBURG KY, LLC 3437 EASTERN AVE SE GRAND RAPIDS Michigan 49508 UNKNOWN Company formed on the 2008-06-17
CKRE HOLDINGS LIMITED CKRE LIMITED 1ST FLOOR, VALIANT HOUSE 4-10 HENEAGE LANE 4-10 HENEAGE LANE LONDON EC3A 5DQ Dissolved Company formed on the 2013-04-17
CKRE INNOVATION PRIVATE LIMITED Narsoojha Akbarpur Kanpur Uttar Pradesh 209303 ACTIVE Company formed on the 2013-08-01
CKRE INVDSTMENTS LLC Georgia Unknown
CKRE INVESTMENTS, LLC 30 GARFIELD PLACE SUITE 600 CINCINNATI OH 45202 Active Company formed on the 2006-01-30
CKRE KENTUCKY, LLC 3437 EASTERN AVENUE SE GRAND RAPIDS Michigan 49508 UNKNOWN Company formed on the 2008-06-17
CKRE LLC 4172 SW ORCHARD ST SEATTLE WA 981361941 Active Company formed on the 2020-05-08
CKRE PROPERTY SERVICES LIMITED 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH SPA WORCESTERSHIRE WR9 9AJ Liquidation Company formed on the 1967-04-05
CKRE, LLC 6547 MIDNIGHT PASS RD SARASOTA FL 34242 Active Company formed on the 2006-08-30
CKRE, LLC 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 Active Company formed on the 2021-04-08
CKRE, LLC 607 NAPLES LN AUSTIN TX 78737 Active Company formed on the 2021-11-12
Ckreate Business and Services Inc. 38 Amaranth Crescent Brampton Ontario L7A 0L4 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-09-07
CKREATHAUX LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Dissolved Company formed on the 1996-02-02
CKREATIVE EVENTS LIMITED 364-366 STATION ROAD HARROW HA1 2DE Active Company formed on the 2014-04-02
CKREATIVE DEPT LIMITED 34 LONGTHORN LONGTHORN BACKWELL BRISTOL BS48 3GY Active - Proposal to Strike off Company formed on the 2017-01-30
CKREATIVE LTD 33 FERMOY ROAD LONDON W9 3NH Active Company formed on the 2018-01-15
CKreative 9090 Grandview Ave Arvada CO 80002 Good Standing Company formed on the 2009-02-09
CKREATIVE LLC New Jersey Unknown
CKREATIVE LONDON LTD 2 Kiffin Road Bishop's Stortford CM23 1FH Active - Proposal to Strike off Company formed on the 2020-08-21

Company Officers of CKRE LIMITED

Current Directors
Officer Role Date Appointed
GARY CALLAGHAN
Director 2017-02-24
CHRISTOPHER CHARLTON
Director 2015-09-15
MARTIN ANDREW WRIGHT
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ZYGMUNT TRZEBINSKI
Director 2016-09-16 2017-02-06
PETER KING
Director 1998-07-20 2016-10-10
JAMES REILLY MCGRISKIN
Director 1998-07-20 2016-05-18
JAMES REILLY MCGRISKIN
Company Secretary 1998-07-20 2015-05-18
DANIEL JOHN DWYER
Nominated Secretary 1998-07-20 1998-07-20
BETTY JUNE DOYLE
Nominated Director 1998-07-20 1998-07-20
DANIEL JOHN DWYER
Nominated Director 1998-07-20 1998-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY CALLAGHAN CALLAGHAN CONSULTING INCORPORATED LTD Director 2016-12-13 CURRENT 2016-12-13 Active
CHRISTOPHER CHARLTON BARENTS RISK MANAGEMENT LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
MARTIN ANDREW WRIGHT MINPAR LIMITED Director 2015-06-10 CURRENT 2014-11-28 Active
MARTIN ANDREW WRIGHT WAVERLEY POINT MANAGEMENT COMPANY LIMITED Director 2015-01-13 CURRENT 2013-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution Bounus letter to be issued by the company 28/04/2023</ul>
2023-08-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution Bounus letter to be issued by the company 28/04/2023<li>Resolution passed adopt articles</ul>
2023-08-01Memorandum articles filed
2023-07-26Particulars of variation of rights attached to shares
2023-07-24CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-2128/04/23 STATEMENT OF CAPITAL GBP 2852111
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR GARY CALLAGHAN
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY CALLAGHAN
2022-02-02DIRECTOR APPOINTED HASSAN DIKA
2022-02-02AP01DIRECTOR APPOINTED HASSAN DIKA
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-30SH0131/12/19 STATEMENT OF CAPITAL GBP 2852000
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 1st Floor 10 Fenchurch Street London EC3M 3BE England
2019-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI JUNIOR CHALHOUB
2019-07-17PSC07CESSATION OF GREGORY SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08RP04SH01Second filing of capital allotment of shares GBP2,592,000
2019-06-17SH0116/05/19 STATEMENT OF CAPITAL GBP 2592000
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2051000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-25AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2018-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 2051000
2018-05-04RP04SH01Second filing of capital allotment of shares GBP2,051,000.00
2018-05-04ANNOTATIONClarification
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2051000
2018-03-28SH0120/03/18 STATEMENT OF CAPITAL GBP 2051000
2018-03-28SH0120/03/18 STATEMENT OF CAPITAL GBP 2051000
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-01-05RES12VARYING SHARE RIGHTS AND NAMES
2017-11-28AD02Register inspection address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 951000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-18CH01Director's details changed for Mr Gary Callaghan on 2017-07-03
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY SCHWARTZ
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-11CH01Director's details changed for Mr Gary Callaghan on 2017-07-03
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 951000
2017-07-04SH0103/04/17 STATEMENT OF CAPITAL GBP 951000
2017-07-04CH01Director's details changed for Mr Martin Andrew Wright on 2017-07-03
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 1ST FLOOR, VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ
2017-04-20AP01DIRECTOR APPOINTED MR GARY CALLAGHAN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ZYGMUNT TRZEBINSKI
2016-10-11AP01DIRECTOR APPOINTED MR ZYGMUNT TRZEBINSKI
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2016-08-30AUDAUDITOR'S RESIGNATION
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR MARTIN ANDREW WRIGHT
2016-07-07AA01CURREXT FROM 27/09/2016 TO 31/12/2016
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGRISKIN
2016-05-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-16DISS40DISS40 (DISS40(SOAD))
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-12-22GAZ1FIRST GAZETTE
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLTON / 15/09/2015
2015-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLTON
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0112/07/15 FULL LIST
2015-08-18TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCGRISKIN
2015-06-25AA01PREVSHO FROM 28/09/2014 TO 27/09/2014
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0112/07/14 FULL LIST
2014-06-27AA01PREVSHO FROM 29/09/2013 TO 28/09/2013
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REILLY MCGRISKIN / 01/04/2014
2014-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES REILLY MCGRISKIN / 01/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KING / 01/04/2014
2013-07-12AR0112/07/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-20AR0112/07/12 FULL LIST
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-19AR0112/07/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30AUDAUDITOR'S RESIGNATION
2010-07-30SH0213/10/09 STATEMENT OF CAPITAL GBP 1000
2010-07-27AR0112/07/10 FULL LIST
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-15AD02SAIL ADDRESS CREATED
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-05363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-06122GBP SR 150000@1
2007-07-31363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-17363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-08363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-08225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11363aRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06363aRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 19-21 GREAT TOWER STREET LONDON EC3R 5AQ
2002-07-16363aRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-17363aRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-12-19SRES01ALTER ARTICLES 19/07/99
2000-12-19123NC INC ALREADY ADJUSTED 19/07/99
2000-12-19ORES04£ NC 50000/300000
2000-12-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99
2000-12-1988(2)RAD 12/10/00--------- £ SI 169022@1=169022 £ IC 51000/220022
2000-12-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99
2000-12-1988(2)RAD 19/07/99--------- £ SI 51000@1
2000-07-18363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-08-20363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-05-04225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1998-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to CKRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CKRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-09 Satisfied SPACE 2 LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKRE LIMITED

Intangible Assets
Patents
We have not found any records of CKRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKRE LIMITED
Trademarks
We have not found any records of CKRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CKRE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CKRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.